Skip to main content

Legal documents

 Subject
Subject Source: Unspecified ingested source

Found in 219 Collections and/or Records:

Charles Brown Bond

 Collection
Identifier: SC 00205
Scope and Contents

Sheriff's bond for $30,000 for Charles Brown as Sheriff of St. Ann's Parish, Albermarle County, Virginia signed by David M. Wingfield and others, March 7, 1842.

Dates: 1842 March 7

Charles Brown Papers

 Collection
Identifier: Mss. 39.1 B84
Scope and Contents Letters, accounts, and legal papers of Dr. Charles Brown. Collection includes letters, 1813-1818, concerning patients (including slaves). Includes land signed by Henry Lee and John Tyler, items relating to "Actonplace" [Acton] English estate of William Jennings and plats of land in Albemarle County, Virginia; as well as letters of members of the Brown family. Charles Brown Papers 1792-1888, Albemarle County Virginia is available on microfilm in Swem Library’s...
Dates: 1792-1888

Brown, Coalter, Tucker Papers (I)

 Collection
Identifier: Mss. 65 B85
Scope and Contents Papers, 1780-1929, of the Brown, Coalter, Tucker families including the papers of John Coalter (1769-1838), Judge of the Supreme Court of Appeals of Virginia, and John Thompson Brown (1802-1836), member of the Virginia House of Delegates.Among the correspondents are Maria (Rind) Coalter, St. George Tucker, William Munford, Frances Bland (Tucker) Coalter, St. George Tucker Coalter, Frances Bland (Coalter) Brown, the Rev. Moses D. Hoge, and Henry Peronneau Brown.This...
Dates: 1790-1929

Brown, Coalter, Tucker Papers (III)

 Collection
Identifier: Mss. 65 B8555
Scope and Contents

Papers and correspondence of three generations of the Brown Family of Virginia:  Frances (Fanny) Bland Coalter Brown and her husband, Henry Peronneau Brown (1838-1888),  J. Thompson and Cassie Tucker Brown (1890-1920) and Frances Bland Brown and Fleming Sanders (1921-1964).

Dates: 1838-1964

David A. Bucher Papers

 Collection
Identifier: Mss. 65 B87
Scope and Contents Papers, 1769-1912, including letters, 1861-1874, written to David A. Bucher, dentist of Shade Gap, Huntingdon County, Pennsylvania and later, of Bridgewater, Rockingham County, Virginiaa. The letters are from relatives and friends in Bridgewater, Virginia, Martinsburg, West Virginia, Hancock, Maryland, Orbisonia, Carlisle, McConnellsburg, Gettysburg and Round Grove, Pennsylvania and Polk City, Iowa. One letter concerns the Battle of Gettysburg. Collection also includes legal...
Dates: 1769-1912

Bucktrout-Braithwaite Papers

 Collection
Identifier: Mss. 98 B85
Scope and Contents Chiefly business correspondence and receipts, 1890-1920, of members of the Bucktrout and Braithwaite families of Williamsburg, Va. Among the correspondents are Hypolite Repiton, R. W. Bucktrout, D. Braithwaite, Richard M. Bucktrout and James Braithwaite. Descriptions of selected accessions: Acc. 1995.25: Bucktrout-Braithwaite Papers including copy of "Family Sites and the Restoration of Williamsburg" and an account of Christmas wedding of Delia Bucktrout to William...
Dates: 1780-1996; Majority of material found in 1890-1899

Martin Parks Burks Papers

 Collection
Identifier: Mss. 39.1 B91
Scope and Contents

Martin Parks Burks was the deputy sheriff of Bedford County, Virginia. Chiefly accounts, receipts, and business letters of Martin P. Burks, 1798-1866, including records while he was deputy sheriff of Bedford County, Virginia.

Dates: 1798-1866

Cabaniss Family Papers

 Collection
Identifier: Mss. 39.1 C11
Scope and Contents Correspondence and financial papers of George Cabaniss, Dr. John Cabaniss, and James Cabaniss. They were the children of George and Sarah Jennings Cabaniss of Amelia County, Virginia. James Cabaniss lived in Williamsburg, Virginia and was the Clerk of Court for James City County, Virginia in 1831. He also was a merchant in Richmond until 1831. Dr. John Cabaniss was a medical doctor who practiced in Dinwiddie County, Virginia. George Cabaniss lived in Rutherford County, North Carolina. Many...
Dates: 1800-1837

Cabell Family Papers

 Collection
Identifier: Mss. 65 C12
Scope and Contents Accounts, surveys and correspondence, chiefly 1743-1823, of members of the Cabell family of Albemarle and Amherst counties, Virginia.Includes accounts and land transactions, 1733-1754, of Dr. William Cabell (1699-1774) as well as letters written to him concerning medical treatment.Also includes accounts, surveys of Amherst County and correspondence with commission merchants of William Cabell (1730-1798); and surveyor's license and surveys of William Cabell (b....
Dates: 1693-1913; Majority of material found in 1743-1823

Calfee Family Papers

 Collection
Identifier: Mss. 39.1 C15
Scope and Contents

Papers, chiefly 1858-1889, of the Calfee family of southwest Virginia. Includes letters written from Texas by Calvin J. Calfee and letters written by Confederate soldiers David H. Calfee, James Calfee, L. S. Calfee and William B. Calfee as well as deeds for land in Pulaski and Wythe counties, Virginia. 431 items.

Dates: 1812-1919; Majority of material found in 1859-1889

Campbell Family Papers

 Collection
Identifier: Mss. 39.1 C16
Scope and Contents Papers of four generations of the Campbell family of Orange Co., Va. including correspondence of William Campbell (1755-1823). His papers pertain to Revolutionary pensions, bounty land claims, the War of 1812, his superintendency of the Virginia State Penitentary, and his estate and includes a diary of a trip to Kentucky in 1798. There are also papers (correspondence and accounts) of his wife, Mrs. Susan Campbell and their children. The collection includes papers of the Graves family and...
Dates: 1726-1920

Campbell Family Papers II

 Collection
Identifier: Mss. Acc. 2007.41
Scope and Contents The Campbell Family Papers is a collection of business records, personal documents and photographs belonging to the Campbell and Sampson families of Albemarle County, Virginia dating from 1795 to 1945. The great majority of the documents are the business records of Joseph Watson Campbell (1795-1875). These include tax bills and receipts, accounts between Campbell and various merchants, receipts for goods and services received and rendered, promissory notes and papers relating to other family...
Dates: 1795-1945

Robert S. Campbell Papers

 Collection
Identifier: Mss. 65 C18
Scope and Contents

Correspondence, personal accounts, 7 ledgers, and legal papers, 1869-1912, of Robert S. Campbell, sheriff of Fluvanna County, Va. Includes materials on raising cattle, travel, the duties of a sheriff, and material relative to Fluvanna County. One of the ledgers is 502 pages in length and contains numerous correspondence loosely tucked inside the volume.

Dates: 1869-1912

George Carrington Receipts

 Collection
Identifier: SC 00217
Scope and Contents

Receipt signed by John Blair for George Carrington, Deputy Clerk, Cumberland, for taxes in 1762 and 1763, "Recd for Mr. Cocke in his absence."  Receipt signed by Charles Barker for George Carrington for attending as witness for Nicholas Davis and Milton Burford.  Also signed by Henry Davenport.  1767.

Dates: 1763, 1767

Carrington Surveys

 Collection
Identifier: Mss. 39.2 C23
Scope and Contents Includes survey with plat, 1785, of 65 acres on Willis Creek in Cumberland Co., Va. conveyed by Joseph Carrington to Mayo Carrington; bond, 1812, of John Adams, Richard Adams and Samuel Adams (guardians of the children of Mayo Carrington) with Benjamin Carrington to make title good on land belonging to estate of Mayo Carrington purchased by Benjamin Carrington; release, 1812, by Ann Carrington of dower right in land of Mayo Carrington; release (draft), [1812], of Eliza G. Carrington to claim...
Dates: 1785-1812

Carter Family Papers

 Collection
Identifier: Mss. 39.1 C24
Scope and Contents The collection includes: correspondence and land records of Robert "King" Carter; correspondence and land records of his sons Robert Carter (1704-1731) and Landon Carter (1710-1778); correspondence, accounts, land records and the appointment to the Virginia Council of Robert Carter (1728-1804), son of Robert Carter (1704-1731); correspondence, diaries, land records and accounts of Robert Wormeley Carter (1734-1804), son of Landon Carter of Sabine Hall; and correspondence and land records and...
Dates: 1667-1862; Majority of material found in 1792-1861

Chappelear Collection

 Collection
Identifier: Mss. 65 C38
Scope and Contents Papers, 1876-1959, of Benjamin Curtis Chappelear including manuscript and printed maps of Fauquier, Loudoun, Clarke, and Warren counties, Va.; Virginia state maps; United States Department of the Interior Geological Survey Maps of areas in Virginia and West Virginia; notes concerning land records and manuscript volumes which include account books collected by Chappelear of blacksmiths, farmers, postmasters, students, tanners, and operators of general stores. The collection also includes...
Dates: 1788-1959

R. Harvey Chappell, Jr. Papers

 Collection
Identifier: 01/Mss. 83 C36
Scope and Contents Mss. 83.C36: Papers, 1950-1982, of R. Harvey Chappell, Jr., relating particularly to his tenures as president of the Virginia State Bar and the Richmond Bar Association and as a member of the council and executive committees of those organizations. Includes correspondence relating to philanthropic endeavors as well as to certain legal cases. The collection includes numerous legal briefs and documents as well as printed volumes. Subjects covered by the papers include advertising...
Dates: 1950-1982

Charles II Entry Book of Warrants

 Collection
Identifier: Mss. MsV Lee1
Scope and Contents A copy, possibly written 1675-1686, of an Entry Book of Warrants relating to Virginia, Carolina, Ireland, etc. in the time of Charles II. An April 9, 1677 entry appoints someone to protect the people in Virginia from the Indians. Bacon's Rebellion was in 1676.Typed label on inside cover states "from the collection of Sir W. Betham, Ulster King at Arms, half russia." Sir William Betham (1779–1853) was an English herald and antiquarian who held the office of Ulster King of Arms...
Dates: 1675-1686

Mrs. Wayne Chatfield-Taylor Collection

 Collection
Identifier: SC 01284
Scope and Contents

Collection of legal papers chiefly of Wythe and Warwick counties, Virginia. Includes papers of George Blow, Jr.; letters, 1842-1853, concerning the legal practice of Peter F. Schlecker; resolutions, 1860 July 28, passed by the Board of Trade of Norfolk, Virginia; and deed, 1831, to land in Wythe County, Virginia from Joseph F. White to Elisha D. Payne. Some legal documents concern grain mills.

Dates: 1825-1896

Leslie Cheek, Jr. Papers

 Collection
Identifier: Mss. 98 C41
Scope and Contents Papers, chiefly 1940-1955, relating to the purchase and operation of Faraway Farm, Lake Lure, North Carolina, the rural retreat of Leslie Cheek, Jr. and his wife Mary Tyler (Freeman) Cheek. Includes Cheek's architectural drawings and photographs as well as documentation concerning a painting of Faraway Farm by William Bailey. There are papers concerning an egg project run by the Cheeks as part of the war effort during World War II. The collection also includes...
Dates: 1930-1957; Majority of material found in 1940-1955

John Church Papers

 Collection
Identifier: Mss. Acc. 2012.405
Scope and Contents

Papers, circa 1880s-1890s, of John Church, a music publisher from Cincinnati, Ohio. Includes legal documents, financial documents, letters, photographs, a book relating to music theory, and material relating to the settlement of Church's estate after his death. Also includes records from the John Church Company, 1924-1929.

Dates: 1864-1894, 1924-1929

Lottie V. Clark Papers

 Collection
Identifier: Mss. 65 C54
Scope and Contents Papers of members of the Clark family of Amelia County, Virginia, dated 1849, 1889-1899, 1915. The collection consists primarily of letters written to Lottie V. Clark of Namozine, Amelia County, Virginia, by Anthelia Holt and other friends in Chesterfield County, Virginia, which discuss social, religious, and family matters, and Anthelia's work in a cotton mill. In addition, there are letters, invitations, and poems, 1849, 1890, and n.d., addressed to Martha Susan Clark and Missouri A....
Dates: 1849-1915

William Cocke Commission as Secretary of the Colony of Virginia

 Collection
Identifier: SC 01852
Content Description

William Cocke Commission as Secretary of the Colony of Virginia by George I. Original and typed transcription. Original glued to cardboard backing. Original has 3 paper seals. Dated as the first year of the reign of George I and mentions that "the late Royal Sister Queen Anne...at Westminster the five and twentieth day of January in her 10 year of her reign give and grant...William Cocke...the office and place of Secretary of and in her colony of Virginia."

Dates: 1715 May 6

Collection of Spanish Language Manuscripts

 Collection
Identifier: Mss. 1.16
Scope and Contents

Includes printed and manuscript material written in Spanish and originating from Spain and Spanish-speaking countries in North America and South America. The collection is currently being processed and new items will be added on an ongoing basis. For this reason, the indicated date range is approximate at this point. This collection has multiple creators, which have not been indexed at this time.

Dates: 1551-1858, circa 1870s